Company NameTartan Sheep Limited
DirectorStephen McCormack
Company StatusActive
Company NumberSC540523
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen McCormack
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2020(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address31 Rennie Street
Kilmarnock
KA1 3AR
Scotland
Director NameMrs Lorraine McCormack
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed18 July 2016(same day as company formation)
RoleDirector Of Marketing & Hr
Country of ResidenceScotland
Correspondence Address4a John Finnie Street
Kilmarnock
Ayrshire
KA1 1DD
Scotland
Director NameMr Stephen McCormack
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed18 July 2016(same day as company formation)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence Address4a John Finnie Street
Kilmarnock
Ayrshire
KA1 1DD
Scotland
Director NameMrs Lorraine Marshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2017(9 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Overtoun Road
Springside
Irvine
KA11 3BG
Scotland
Director NameMrs Catherine McCormack
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2017(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2020)
RoleSole Director
Country of ResidenceScotland
Correspondence Address111 Orchard Street
Galston
KA4 8EJ
Scotland

Location

Registered Address4a John Finnie Street
Kilmarnock
KA1 1DD
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

5 August 2020Termination of appointment of Catherine Mccormack as a director on 4 August 2020 (1 page)
30 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 June 2020Appointment of Mr Stephen Mccormack as a director on 1 March 2020 (2 pages)
24 June 2020Notification of Stephen Mccormack as a person with significant control on 1 April 2020 (2 pages)
24 June 2020Withdrawal of a person with significant control statement on 24 June 2020 (2 pages)
9 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
7 September 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
12 June 2017Appointment of Mrs Catherine Mccormack as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mrs Catherine Mccormack as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Lorraine Marshall as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Lorraine Marshall as a director on 1 June 2017 (1 page)
18 May 2017Appointment of Mrs Lorraine Marshall as a director on 10 May 2017 (2 pages)
18 May 2017Registered office address changed from 31 Rennie Street Kilmarnock Ayrshire KA1 3AR Scotland to 4a John Finnie Street Kilmarnock KA1 1DD on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 31 Rennie Street Kilmarnock Ayrshire KA1 3AR Scotland to 4a John Finnie Street Kilmarnock KA1 1DD on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Stephen Mccormack as a director on 5 May 2017 (1 page)
18 May 2017Termination of appointment of Lorraine Mccormack as a director on 6 May 2017 (1 page)
18 May 2017Termination of appointment of Lorraine Mccormack as a director on 6 May 2017 (1 page)
18 May 2017Appointment of Mrs Lorraine Marshall as a director on 10 May 2017 (2 pages)
18 May 2017Termination of appointment of Stephen Mccormack as a director on 5 May 2017 (1 page)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)